Company NameSynergie Ventures Limited
Company StatusDissolved
Company Number07983882
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years ago)
Dissolution Date4 October 2016 (7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Francois Hough Van Schalkwyk
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(same day as company formation)
RoleBusiness Consultant/Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bromley Lane
Chislehurst
BR7 6LH
Director NameJardine S.A. (Corporation)
StatusClosed
Appointed01 May 2016(4 years, 1 month after company formation)
Appointment Duration5 months (closed 04 October 2016)
Correspondence AddressPO Box 81588
1 Charles Cathral Street
Olympia
Windhoek
Namibia

Location

Registered Address1 Bromley Lane
Chislehurst
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Synergie Europe Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,421
Cash£200
Current Liabilities£74,242

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
6 July 2016Application to strike the company off the register (3 pages)
6 July 2016Application to strike the company off the register (3 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Appointment of Jardine S.A. as a director on 1 May 2016 (2 pages)
31 May 2016Appointment of Jardine S.A. as a director on 1 May 2016 (2 pages)
24 May 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
24 May 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
14 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
3 February 2015Registered office address changed from 10a Nevada Street Greenwich London SE10 9JL to 1 Bromley Lane Chislehurst BR7 6LH on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 10a Nevada Street Greenwich London SE10 9JL to 1 Bromley Lane Chislehurst BR7 6LH on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 10a Nevada Street Greenwich London SE10 9JL to 1 Bromley Lane Chislehurst BR7 6LH on 3 February 2015 (1 page)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
16 October 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
16 October 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
3 October 2013Current accounting period shortened from 31 March 2013 to 30 June 2012 (1 page)
3 October 2013Current accounting period shortened from 31 March 2013 to 30 June 2012 (1 page)
12 September 2013Annual return made up to 9 March 2013 with a full list of shareholders (14 pages)
12 September 2013Annual return made up to 9 March 2013 with a full list of shareholders (14 pages)
12 September 2013Annual return made up to 9 March 2013 with a full list of shareholders (14 pages)
3 September 2013Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 3 September 2013 (2 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)